Search icon

JBR BENEFITS CONSULTING GROUP INC.

Company Details

Name: JBR BENEFITS CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2000 (25 years ago)
Entity Number: 2479030
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 629 ROUTE 112, STE 5, YAPHANK, NY, United States, 11772
Principal Address: 629 ROUTE 112, STE 5, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHNNA B RUSSO Chief Executive Officer 629 ROUTE 112, STE 5, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 629 ROUTE 112, STE 5, YAPHANK, NY, United States, 11772

History

Start date End date Type Value
2010-03-12 2012-06-19 Address 629 RTE 112, STE 4, YAPHANK, NY, 11772, USA (Type of address: Service of Process)
2010-03-12 2012-06-19 Address 629 RTE 112, STE 4, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2010-03-12 2012-06-19 Address 629 RTE 112, STE 4, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2006-02-27 2010-03-12 Address 35 QUAKER PATH, YAPHANK, NY, 11980, 9621, USA (Type of address: Principal Executive Office)
2006-02-27 2010-03-12 Address 35 QUAKER PATH, YAPHANK, NY, 11980, 9621, USA (Type of address: Chief Executive Officer)
2006-02-27 2010-03-12 Address 35 QUAKER PATH, YAPHANK, NY, 11980, 9621, USA (Type of address: Service of Process)
2002-02-21 2006-02-27 Address 14 HILLBERRY LANE, HOLBROOK, NY, 11741, 2023, USA (Type of address: Principal Executive Office)
2002-02-21 2006-02-27 Address 14 HILLBERRY LANE, HOLBROOK, NY, 11741, 2023, USA (Type of address: Chief Executive Officer)
2000-02-29 2006-02-27 Address 14 HILLBERRY LANE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140512002159 2014-05-12 BIENNIAL STATEMENT 2014-02-01
120619002290 2012-06-19 BIENNIAL STATEMENT 2012-02-01
100312002747 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080206002815 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060227003002 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040212002600 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020221002427 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000229000051 2000-02-29 CERTIFICATE OF INCORPORATION 2000-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8527958508 2021-03-10 0235 PPP 35 Quaker Path, Yaphank, NY, 11980-9621
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2852
Loan Approval Amount (current) 2852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yaphank, SUFFOLK, NY, 11980-9621
Project Congressional District NY-02
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2893.59
Forgiveness Paid Date 2022-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State